- Company Overview for NATIONAL SURVIVOR USER NETWORK (07166851)
- Filing history for NATIONAL SURVIVOR USER NETWORK (07166851)
- People for NATIONAL SURVIVOR USER NETWORK (07166851)
- Charges for NATIONAL SURVIVOR USER NETWORK (07166851)
- More for NATIONAL SURVIVOR USER NETWORK (07166851)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Dec 2020 | AP01 | Appointment of Mr Jonathan Rackham as a director on 24 November 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Julia Smith as a director on 24 November 2020 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Mark Wood as a director on 18 September 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Helen Oldfield as a director on 22 June 2020 | |
14 May 2020 | CH01 | Director's details changed for Ms Angela Newton on 14 May 2020 | |
28 Apr 2020 | AP01 | Appointment of Mr Mark Wood as a director on 30 October 2013 | |
28 Apr 2020 | AP01 | Appointment of Ms Julia Smith as a director on 1 November 2011 | |
28 Apr 2020 | AP01 | Appointment of Ms Rachel Rowan Olive as a director on 24 October 2019 | |
28 Apr 2020 | AP01 | Appointment of Ms Emily Reynolds as a director on 24 October 2019 | |
28 Apr 2020 | AP01 | Appointment of Mr Nic Murray as a director on 24 October 2019 | |
28 Apr 2020 | AP01 | Appointment of Ms Eleni Louise Chambers as a director on 29 January 2015 | |
28 Apr 2020 | AP01 | Appointment of Mr Alisdair Stewart Cameron as a director on 1 November 2011 | |
28 Apr 2020 | AP01 | Appointment of Ms Zoe Bennett as a director on 24 October 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
23 Mar 2020 | TM01 | Termination of appointment of Mark Wood as a director on 11 February 2020 | |
23 Mar 2020 | AP01 | Appointment of Ms Angela Newton as a director on 17 February 2020 | |
23 Mar 2020 | CH03 | Secretary's details changed for Ms Dawn Willis on 23 March 2020 | |
23 Mar 2020 | AP01 | Appointment of Ms Helen Oldfield as a director on 24 October 2019 | |
23 Mar 2020 | AP03 | Appointment of Ms Dawn Willis as a secretary on 24 October 2019 | |
23 Mar 2020 | TM01 | Termination of appointment of Dominic Makuvachuma as a director on 23 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Sarah Jane Yiannoullou as a director on 23 March 2020 | |
26 Feb 2020 | AD01 | Registered office address changed from PO Box E11 9GD PO Box 74752 PO Box 74752, London Greater London E11 9GD United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 26 February 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates |